Search icon

MCS RESPIRATORY SERVICES, INC

Company Details

Entity Name: MCS RESPIRATORY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2020 (5 years ago)
Document Number: P10000034167
FEI/EIN Number 27-2399063
Address: 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323
Mail Address: 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792

President

Name Role Address
SANTOS, MARIA C, RRT, RST President 2900 NW 125th Ave, Apto 3-212 Sunrise, FL 33323

Director

Name Role Address
SANTOS, MARIA C, RRT, RST Director 2900 NW 125th Ave, Apto 3-212 Sunrise, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 FILE FLORIDA CO. No data
REINSTATEMENT 2020-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-05-24 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000112426 TERMINATED 1000000380278 BROWARD 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-05-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State